Advanced company searchLink opens in new window

CORNERSTONE ASSOCIATE LTD

Company number 08460956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2018 AA Micro company accounts made up to 31 March 2017
14 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 AD01 Registered office address changed from 18 Sydenham Road London London SE26 5QW to 9 Deptford Church Street London SE8 4RX on 5 May 2017
04 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 AA Accounts for a dormant company made up to 31 March 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
15 Jan 2015 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 Jan 2015 TM01 Termination of appointment of Mathew Chucks Obi as a director on 14 November 2014
14 Nov 2014 TM02 Termination of appointment of a secretary
14 Nov 2014 TM01 Termination of appointment of Mathew Chucks Obi as a director on 14 November 2014